Centre, Hard Ings Road
Keighley
West Yorkshire
BD21 3ND
Director Name | Ms Melanie Lacey Bennett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Coronation Business Centre, Hard Ings Road Keighley West Yorkshire BD21 3ND |
Director Name | Mr Colin Milner Bennett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Winterburn Skipton North Yorkshire BD23 3QR |
Director Name | Patricia Lacey Bennett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Winterburn Skipton North Yorkshire BD23 3QR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.vikingtapes.co.uk/error.html |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Coronation Business Centre, Hard Ings Road Keighley West Yorkshire BD21 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £3,090 |
Cash | £693 |
Current Liabilities | £98,284 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
18 October 2016 | Delivered on: 27 October 2016 Persons entitled: Michael Baron Oliver Classification: A registered charge Outstanding |
26 September 2023 | Confirmation statement made on 15 September 2023 with updates (5 pages) |
---|---|
28 July 2023 | Director's details changed for Ms Melanie Lacey Bennett on 28 July 2023 (2 pages) |
28 July 2023 | Change of details for Ms Melanie Lacey Bennett as a person with significant control on 28 July 2023 (2 pages) |
18 July 2023 | Change of details for Ms Melanie Lacey Bennett as a person with significant control on 18 July 2023 (2 pages) |
16 March 2023 | Satisfaction of charge 038297060002 in full (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
23 September 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
21 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
13 January 2020 | Director's details changed for Ms Melanie Lacey Bennett on 13 January 2020 (2 pages) |
13 January 2020 | Secretary's details changed for Mr Colin Milner Bennett on 13 January 2020 (1 page) |
31 October 2019 | Cessation of Steven Milner Bennett as a person with significant control on 22 August 2019 (1 page) |
27 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
5 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Ms Melanie Lacey Bennett as a person with significant control on 23 August 2017 (2 pages) |
1 September 2017 | Change of details for Ms Melanie Lacey Bennett as a person with significant control on 23 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 June 2017 | Receiver's abstract of receipts and payments to 26 May 2017 (4 pages) |
9 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
9 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
9 June 2017 | Receiver's abstract of receipts and payments to 26 May 2017 (4 pages) |
9 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
9 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Satisfaction of charge 038297060001 in full (4 pages) |
7 June 2017 | Satisfaction of charge 038297060001 in full (4 pages) |
24 May 2017 | Registration of charge 038297060002, created on 23 May 2017 (23 pages) |
24 May 2017 | Registration of charge 038297060002, created on 23 May 2017 (23 pages) |
10 May 2017 | Appointment of receiver or manager (8 pages) |
10 May 2017 | Appointment of receiver or manager (8 pages) |
27 February 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
27 February 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
27 February 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
27 February 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
27 October 2016 | Registration of charge 038297060001, created on 18 October 2016 (27 pages) |
27 October 2016 | Registration of charge 038297060001, created on 18 October 2016 (27 pages) |
21 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 September 2010 | Director's details changed for Ms Melanie Bennett on 23 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Ms Melanie Bennett on 23 August 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
30 September 2009 | Director appointed ms melanie bennett (1 page) |
30 September 2009 | Director appointed ms melanie bennett (1 page) |
17 September 2009 | Appointment terminated director patricia bennett (1 page) |
17 September 2009 | Appointment terminated director colin bennett (1 page) |
17 September 2009 | Appointment terminated director patricia bennett (1 page) |
17 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
17 September 2009 | Appointment terminated director colin bennett (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from unit 1, coronation business centre, hardings road keighley west yorkshire BD21 3ND (1 page) |
29 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from unit 1, coronation business centre, hardings road keighley west yorkshire BD21 3ND (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
10 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
4 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | £ nc 100/102 29/10/04 (3 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | £ nc 100/102 29/10/04 (3 pages) |
28 October 2005 | Ad 29/10/04--------- £ si 2@1 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Ad 29/10/04--------- £ si 2@1 (2 pages) |
1 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
28 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 23/08/02; full list of members (8 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 May 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
5 May 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
5 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 August 2001 | Return made up to 23/08/00; full list of members; amend (7 pages) |
8 August 2001 | Return made up to 23/08/00; full list of members; amend (7 pages) |
18 July 2001 | Ad 23/08/99--------- £ si 100@1 (2 pages) |
18 July 2001 | Ad 23/08/99--------- £ si 100@1 (2 pages) |
7 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
13 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
13 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 1999 | Director resigned (1 page) |
23 August 1999 | Incorporation (16 pages) |
23 August 1999 | Incorporation (16 pages) |